Lahontan Region Adopted Orders By Number – 2013


Below are all of the available orders and resolutions adopted by the Regional Water Quality Control Board, Lahontan Region are in order number sequence. This list does not include enforcement orders. The Enforcement Orders List is maintained by the State Board.

NOTE:  All documents are in PDF format and require Adobe Acrobat Reader to view. To download the latest FREE reader go to the Adobe Website.



  • Board Order No. R6V-2006-0025 A1
    Amended Waste Discharge Requirements - U.S. Borax, Inc., The Mojave Cogeneration Company, Clean Energy Fuels Company - Boron Facility, Kern County

  • Investigative Order No. R6V-2013-0001
    Requiring Additional Reporting and Acceptance of Replacement Water Program Change in Response to Violations of Cleanup and Abatement Order No. R6V-2011-0005A1, PG&E Compressor Station, Hinkley, SanBernardino County

  • Board Order No. R6V-2013-0002
    Rescission of Waste Discharge Requirements - Billiton Minerals U.S.A. and Shell Oil Company - Standard Hill Project, Kern County

  • Board Order No. R6V-2013-0003
    Revised Waste Discharge Requirements - Pacific Gas and Electric Company - Hinkley Compressor Station, San Bernardino County

  • Board Order No. R6V-2013-0004
    Waste Discharge Requirements and Water Recycling Requirements - Town Of Apple Valley and Victor Valley Wastewater Reclamation Authority - Apple Valley Sub-Regional Reclamation Plant, San Bernardino County

  • Board Order No. R6V-2013-0005
    Waste Discharge Requirements and Water Recycling Requirements - City Of Hesperia and Victor Valley Wastewater Reclamation Authority - Hesperia Sub-Regional Reclamation Plant, San Bernardino County

  • Board Order No. R6T-2013-0006
    401 Water Quality Certification and Prohibition Exemption for Little Truckee River Bridge Replacement Project, Sierra County

  • Board Order R6V-2013-0007
    Administrative Civil Liability Order - Arimol Group, Inc., Lake Arrowhead

  • Board Resolution R6T-2013-0008
    Triennial Review of Water Quality Control Plan for the Lahontan Region (Basin Plan)

  • Board Resolution R6T-2013-0010
    Recommendation To The State Water Resources Control Board To Certify The Tahoe Regional Planning Agency "Lake Tahoe Water Quality Management Plan" Pursuant To Clean Water Act Section 208

  • Board Resolution R6T-2013-0011
    United States Forest Service - Lake Tahoe Basin Management Unit, Upper Truckee River Reach 5 Restoration - Exemptions To Waste Discharge Prohibitions Contained In The Water Quality Control Plan For The Lahontan Region

  • Board Order R6T-2013-0012
    Clean Water Act Section 401 Water Quality Certification and Prohibition Exemption for Meeks Bay Marina Wall Repair Project, El Dorado County

  • Order No. R6T-2013-0013
    Clean Water Act Section 401 Water Quality Certification For The Tahoe Swiss Village Home Owner Association Pier Repair Project, Placer County

  • Order No. R6T-2013-0014
    Clean Water Act Section 401 Water Quality Certification For The Tahoe Mountain Properties Boathouse Modification Project, Placer County

  • Board Order No. R6T-2013-0015
    401 Water Quality Certification for the Douglass Pier Modification Project, El Dorado County

  • Board Order No. R6T-2013-0016
    401 Water Quality Certification and 100-Year Floodplain Waste Discharge Prohibition Exemption for the Squaw Valley Resort's Gold Coast Pond Dam Raising Project, Olympic Valley, Placer County

  • Board Order No. R6T-2013-0017
    401 Water Quality Certification And Notice of Applicability for Coverage Under the Marina General Permit for Tahoe City Marina Maintenance Dredging Project, Placer County

  • Board Order No. R6T-2013-0018
    401 Water Quality Certification for the Baratta Pier Modification Project, Placer County

  • Board Order No. R6V-2013-0019
    401 Water Quality Certification, Lake Gregory Sediment Management Project, San Bernardino County Regional Parks Department, San Bernardino County

  • Board Order No. R6T-2013-0020
    401 Water Quality Certification for the 444 Christie Drive Dock Replacement

  • Board Order No. R6T-2013-0021
    Water Quality Certification and 100 Year Floodplain Discharge Prohibition Exemption for the Brockway Trail Project, Town of Truckee, Nevada County

  • Order No. R6V-2013-0022
    Cease and Desist Order - Lake Arrowhead Community Services District Violations of Waste Discharge Requirements Board Order No. R6V-2009-0037 for Domestic Wastewater Treatment Facilities

  • Board Order R6T-2013-0023
    Clean Water Act Section 401 Water Quality Certification and Floodplain Waste Discharge Prohibition Exemption for the Squaw Valley Resort's In-Stream Pond Maintenance Project, Olympic Valley, Placer County

  • Board Order No. R6T-2013-0024
    401 Water Quality Certification for Magee Crib Deck Repair Project, Placer County

  • Board Order No. R6V-2013-0025
    Water Quality Certification, Lake Arrowhead Maintenance Dredging Project, Blue Jay Bay, and Village Cove, Arrowhead Lake Association, San Bernardino County

  • New Investigative Order No. R6V-2013-0026
    Comments On Workplan for Manganese Investigation, PG&E Compressor Station, Hinkley, San Bernardino County (Investigative Order No. R6v-2012-0060)

  • Board Order No. R6T-2013-0027
    Clean Water Act Section 401 Water Quality Certification for Upper Truckee Reach Five Restoration and Utility Relocation Project, El Dorado County

  • Board Order No. R6V-2013-0028
    Clean Water Act Section 401 Water Quality Certification, Flemming Creek Water Line Maintenance, San Bernardino County, WDID No. 68361208002

  • Investigative Order No. R6V-2013-0029
    Comments on Work Plan for Chromium Plume Investigation, PG&E Compressor Station, Hinkley, San Bernardino County

  • Board Order No. R6V-2013-0030
    Rescinded Waste Discharge Requirements-San Bernardino County Service Area No. 56 – Wrightwood, San Bernardino County (Order No. 6-76-038)

  • Board Order No. R6V-2013-0031
    Rescinded Waste Discharge Requirements-Gray's Meadow Campground Wastewater Treatment Plant, Inyo County (Order No. 6-94-027)

  • Board Order No. R6V-2013-0032
    Rescinded Waste Discharge Requirements-Methodist Camp Wrightwood; Wastewater Treatment Plant, San Bernardino County (Order No. 6-94-085)

  • Board Order No. R6V-2013-0033
    Rescinded Waste Discharge Requirements-Molycorp Minerals LLC; Wastewater Treatment Facility, San Bernardino County (Order No. 6-01-018)

  • Board Order No. R6V-2013-0034
    Rescinded Waste Discharge Requirements-Meadowbrook Dairy, San Bernardino County (R6V-2002-0024)

  • Board Order No. R6V-2013-0035
    Rescinded Waste Discharge Requirements-Columbian Chemicals Company, Mojave Plant No. 55, Kern County (Order No. 6-82-131)

  • Board Order No. R6V-2013-0036
    Rescission of Cease and Desist Order No. R6V-2004-0038 and Amended Cease and Desist Order No. R6V-2004-0038-A1 for Los Angeles County Sanitation District No. 14; Lancaster Water Reclamation Plant, Los Angeles County

  • Board Order No. R6V-2013-0037
    Rescission of Cease and Desist Order No. R6V-2008-0005 for Victor Valley Wastewater Reclamation Authority; Regional Wastewater Treatment Plant, San Bernardino County

  • Board Order R6V-2013-0038
    Waste Discharge Requirements for the Victor Valley Wastewater Reclamation Authority Regional Wastewater Treatment Plant, San Bernardino County

  • Board Order No. R6V-2013-0039
    Clean Water Act Section 401 Water Quality Certification – Hinkley Road Bridge Repair Project, San Bernardino County

  • Board Order No. R6T-2013-0040
    Clean Water Act Section 401 Water Quality Certification and 100-Year Floodplain Waste Discharge Prohibition Exemption for the Stampede Dam Safety of Dams Modification Project, Sierra County

  • Investigative Order No. R6V-2013-0041
    Request for Additional Information of the Northwest Freshwater Injection System, PG&E, Hinkley Compressor Station, San Bernardino County

  • Board Order No. R6V-2013-0042
    Clean Water Act Section 401 Water Quality Certification, St. Mary Medical Center Offsite Waterline Project, San Bernardino County

  • Board Order No. R6V-2013-0043
    Clean Water Act Section 401 Water Quality Certification and Issuance of Notice of Applicability, Oro Grande Wash Recharge Project, Mojave Water Agency, San Bernardino County

  • Cleanup and Abatement Order No. R6V-2013-0045
    Requiring the City of Barstow to Cleanup and Abate the Discharge and Threatened Discharge Of Nitrate Contaminants to the Groundwaters of the Mojave River Hydrologic Unit

  • Board Order No. R6V-2013-0046
    Clean Water Act Section 401 Water Quality Certification, Crest Wash Project, San Bernardino County

  • Resolution No. R6T-2013-0047
    Resolution accepting a Mitigated Negative Declaration and Exemption to a Waste Discharge Prohibition-United States Forest Service-Lake Tahoe Basin Management Unit, Angora Fire Trails and Stream Environment Zone Restoration Project

  • Investigative Order No. R6V-2013-0048
    Revocation of Waste Discharge Requirements and National Pollutant Discharge Elimination System Permit for City of Los Angeles Department of Water and Power for the Lower Owens River Project

  • Board Order No. R6T-2013-0049
    Rescission of Multiple Cease and Desist Orders for Dischargers within the Spalding Tract Subdivision, Eagle Lake Basin, Lassen County

  • Resolution No. R6T-2013-0050
    Resolution accepting Pollutant Load Reduction Plans for the City of South Lake Tahoe, El Dorado County, and Placer County

  • Investigative Order No. R6V-2013-0051
    Conditional Acceptance of Plan to Remove Inactive Domestic Wells From Sampling Program, Pacific Gas & Electric Company (PG&E), Hinkley Compressor Station, San Bernardino County, Amended Cleanup And Abatement Order (CAO) No. R6V-2011-0005A1

  • Resolution No. R6T-2013-0052
    Resolution allowing restoration work and recreation trail development-Snow Creek Stream Environment Zone Restoration and Recreation Trail Project, Placer County Department of Public Works

  • Board Order No. R6T-2013-0053
    Clean Water Act Section 401 Water Quality Certification and Prohibition Exemption for Snow Creek Stream Environment Zone Restoration and Recreation Trail Project

  • Resolution No. R6T-2013-0054
    Resolution allowing an Exemption to a Waste Discharge Prohibition Contained in the Water Quality Control Plan for the Lahontan Region- Truckee River Legacy Trail Phase 3B Project, Town of Truckee

  • Board Order No. R6T-2013-0055
    Clean Water Act Section 401 Water Quality Certification and Prohibition Exemption for Truckee River Legacy Trail Phase 3B Project, Town of Truckee

  • Board Order No. R6T-2013-0056
    Clean Water Act Section 401 Water Quality Certification for the Papoose Meadows Restoration Project, Lassen County

  • Board Order No. R6V-2013-0058
    Revised Waste Discharge Requirements for Adelanto Public Utility Authority, Adelanto Domestic Wastewater Treatment Facility, San Bernardino County

  • Board Order No. R6V-2013-0059
    Reissuance of Clean Water Act Section 401 Water Quality Certification, Yucca Loma Road Bridge/Yates Road/Green Tree Blvd Phase I Transportation Improvement Project, Apple Valley And Victorville, San Bernardino County

  • Resolution No. R6V-2013-0060
    Certifying a Final Environmental Impact Report for Comprehensive Groundwater Cleanup Strategy for Historical Chromium Discharges from PG&E Hinkley Compressor Station, San Bernardino County

  • Board Order No. R6V-2013-0061
    401 Water Quality Certification, San Moritz Drive Drainage Project, San Bernardino County

  • Investigative Order No. R6V-2013-0062
    Requiring the City of Los Angeles Department of Water and Power to Monitor and Report on Wetland Functions and Values Associated with the Lower Owens River Project, Inyo County

  • Board Order No. R6T-2013-0063
    401 Water Quality Certification for the Diamond Valley Ranch Irrigation Improvements Project, Alpine County

  • Investigative Order No. R6T-2013-0064
    Acceptance of Work Plan for Remediation and Order to Submit Technical Reports, Former Lake Tahoe Laundry Works, 1024 Lake Tahoe Boulevard, South Lake Tahoe, El Dorado County

  • Board Order No. R6T-2013-0065
    401 Water Quality Certification for the Upper Pete's Creek Habitat Restoration Project, Lassen County

  • Board Order No. R6T-2013-0066
    Amended 401 Water Quality Certification and Prohibition Exemption for Coldstream Lower Floodplain Enhancement Project, Nevada County

  • Board Order No. R6V-2013-0067
    401 Water Quality Certification for Weiss 4KV Pole Replacement, San Bernardino County

  • Board Order No. R6T-2013-0068
    401 Water Quality Certification and Basin Plan Prohibition Exemption for the Angora Creek Bridge Replacement and North Fork Restoration Project, Lake Tahoe Hydrologic Unit, El Dorado County

  • Board Order No. R6V-2013-0069
    401 Water Quality Certification for the Crystal Geyser Access Road Project, Inyo County

  • Board Order No. R6T-2013-0070
    401 Water Quality Certification and Stream Environment Zone Exemption for the Bijou Area Erosion Control Project, El Dorado County

  • Board Order No. R6V-2013-0071
    401 Water Quality Certification for the Mojave River Recharge Project, San Bernardino County

  • Board Order No. R6V-2013-0073
    401 Water Quality Certification for the Fern Creek Trailhead Project, Mono County

  • Board Order No. R6T-2013-0074
    401 Water Quality Certification and 100-Year Floodplain Waste Discharge Prohibition Exemption for the McCullough Pier Replacement Project, Nevada County

  • Settlement Agreement and Stipulation for Entry of Order No. R6V-2013-0075
    Neil and Mary de Vries, N&M Dairy

  • Cleanup and Abatement Order No. R6T-2013-0076
    Requiring Michael Locke to Clean Up and Abate the Discharge and Threatened Discharge of Waste Earthen Materials to Wetlands Tributary to Hot Creek in the West Walker River Watershed

  • Board Order R6T-2013-0077
    401 Water Quality Certification for the Phillips Foundation Repair Project, 6400 North Lake Blvd., Placer County

  • Cleanup and Abatement Order No. R6V-2013-0078
    Requiring Arimol Group, Inc. and Meadowbrook Cedar, Inc. to Clean Up and Abate the Discharge and Threatened Discharge of Waste Earthen Materials to Surface Waters of the Mojave Hydrologic Unit, San Bernardino County

  • Board Order No. R6T-2013-0083
    401 Water Quality Certification and Prohibition Exemption for the Donner Lake Substation, Nevada County

  • Board Order No. R6V-2013-0084
    401 WQC, Horsethief Creek Bridge Replacement Project

  • Board Order No. R6T-2013-0085
    401 Water Quality Certification and Prohibition Exemption for the Summit Creek Bank Stabilization Project, Nevada County

  • Board Order No. R6T-2013-0086
    401 Water Quality Certification and Prohibition Exemption for Hwy 89 Y To Cascade Rd. Project, El Dorado County

  • Investigative Order R6V-2013-0087
    Requiring PG&E Technical Reports and Action Plan, PG&E Compressor Station, Hinkley, San Bernardino County

  • Board Order No. R6T-2013-0088
    401 Water Quality Certification for Clover Valley and Susan River Overflow Culvert Modification Project, Lassen County

  • Board Order No. R6T-2013-0089
    401 Water Quality Certification for the Cornielle Pier Repair Project, El Dorado County

  • Investigative Order No. R6T-2013-0090
    Requiring Reports on Remediation System Operations, Former Lake Tahoe Laundry Works, El Dorado County

  • Investigative Order No. R6T-2013-0091
    Directive to Operate Remediation System and Submit Technical Reports, Former Big Tree Cleaners, Tahoe City, Placer County

  • Cease and Desist Order No. R6T-2013-0094
    Requiring Frack, Larry Alan to Cease And Desist From Discharging or Threatening to Discharge Waste in Violation of a Discharge Prohibition Specified in the Basin Plan, Spalding Tract Subdivision, Eagle Lake Basin

  • Cease and Desist Order No. R6T-2013-0095
    Requiring GMAC Mortgage, LLC C/O GMAC Mortgage Corp to Cease And Desist From Discharging or Threatening to Discharge Waste in Violation of a Discharge Prohibition Specified in the Basin Plan, Spalding Tract Subdivision, Eagle Lake Basin

  • Cease and Desist Order No. R6T-2013-0096
    Requiring Watkins, Billy J.to Cease And Desist From Discharging or Threatening to Discharge Waste in Violation of a Discharge Prohibition Specified in the Basin Plan, Spalding Tract Subdivision, Eagle Lake Basin

  • Board Order No. R6T-2013-0097
    Rescission of Waste Discharge Requirements for Sierra Tahoe Ready Mix, Inc., El Dorado County

  • Board Order No. R6T-2013-0098
    Rescission of Waste Discharge Requirements for Eagle Lake RV Park and Eagle Lake Spalding Resort, Lassen County

  • Board Order No. R6V-2013-0100
    401 WQC, Lake Arrowhead Maintenance Dredging Project, Burnt Mill Bay and Orchard Bay

  • Board Order No. R6V-2013-0102
    401 WQC, Rock Creek Road Improvement Project

  • Cleanup and Abatement Order No. R6V-2013-0103
    N&M Dairy, Helendale, San Bernardino County, WDID No. 6B368010004